- Company Overview for U.D.C. GROUP S.A. & CO LTD (08816383)
- Filing history for U.D.C. GROUP S.A. & CO LTD (08816383)
- People for U.D.C. GROUP S.A. & CO LTD (08816383)
- More for U.D.C. GROUP S.A. & CO LTD (08816383)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
29 Jan 2016 | AP01 | Appointment of Ms Katarzyna Irena Piskalska as a director on 29 January 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Peter Paul Adam as a director on 28 January 2016 | |
28 Jan 2016 | CERTNM |
Company name changed graf von reichenbach LTD\certificate issued on 28/01/16
|
|
31 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
04 Sep 2015 | AD01 | Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 4 September 2015 | |
12 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
16 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-16
|